Background WavePink WaveYellow Wave

XALIENT HOLDINGS LIMITED (09714903)

XALIENT HOLDINGS LIMITED (09714903) is an active UK company. incorporated on 3 August 2015. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. XALIENT HOLDINGS LIMITED has been registered for 10 years. Current directors include COOKE, Mark, SANCHEZ-CORTES DE LA FUENTE, Maria, VASWANI, Sherry.

Company Number
09714903
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOKE, Mark, SANCHEZ-CORTES DE LA FUENTE, Maria, VASWANI, Sherry
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XALIENT HOLDINGS LIMITED

XALIENT HOLDINGS LIMITED is an active company incorporated on 3 August 2015 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. XALIENT HOLDINGS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09714903

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

XALIENT LIMITED
From: 3 August 2015To: 20 October 2016
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

7th Floor 1 East Parade Leeds LS1 2AA England
From: 20 March 2017To: 7 June 2017
Ellenborough House Wellington Street Cheltenham GL50 1YD England
From: 3 August 2015To: 20 March 2017
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Apr 18
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Secured
Aug 20
Loan Cleared
Sept 20
Funding Round
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Loan Secured
Aug 23
Loan Cleared
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Secured
Oct 23
Funding Round
Dec 23
Funding Round
Dec 23
Loan Secured
Feb 24
Director Left
Dec 25
Director Joined
Jan 26
10
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 Jun 2017

COOKE, Mark

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1971
Director
Appointed 07 Oct 2022

SANCHEZ-CORTES DE LA FUENTE, Maria

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1973
Director
Appointed 31 Dec 2025

VASWANI, Sherry

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1972
Director
Appointed 03 Aug 2015

BARKER, Lynton Kenneth

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1948
Director
Appointed 03 Aug 2015
Resigned 07 Oct 2022

GOLDWATER, Andrew Geoffrey

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1974
Director
Appointed 07 Oct 2022
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Sloane Street, LondonSW1X 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022

Ms Sherry Vaswani

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Resolution
30 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Resolution
13 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Resolution
20 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2015
NEWINCIncorporation